Entity Name: | STAMFORD SIGNS & GRAPHICS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 21 Dec 1984 |
Business ALEI: | 0164183 |
Annual report due: | 21 Dec 2022 |
NAICS code: | 541890 - Other Services Related to Advertising |
Business address: | 32 Eden Rd, Stamford, CT, 06907-1002, United States |
Mailing address: | 32 Eden Rd, Stamford, CT, United States, 06907-1002 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | sign130@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL MORABITO | Agent | 32 Eden Road, STAMFORD, CT, 06907, United States | 32 Eden Rd, Stamford, CT, 06907-1002, United States | +1 203-515-8092 | sign130@aol.com | 32 Eden Rd, Stamford, CT, 06907-1002, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SUSAN L. MORABITO | Officer | No data | No data | No data | 32 Eden Rd, Stamford, CT, 06907-1002, United States |
MICHAEL MORABITO | Officer | 32 Eden Rd, Stamford, CT, 06907-1002, United States | +1 203-515-8092 | sign130@aol.com | 32 Eden Rd, Stamford, CT, 06907-1002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012774797 | 2024-09-26 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012669533 | 2024-06-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008582268 | 2022-08-16 | No data | Annual Report | Annual Report | 2015 |
BF-0008582265 | 2022-08-16 | No data | Annual Report | Annual Report | 2017 |
BF-0008582266 | 2022-08-16 | No data | Annual Report | Annual Report | 2014 |
BF-0008582271 | 2022-08-16 | No data | Annual Report | Annual Report | 2016 |
BF-0008582267 | 2022-08-16 | No data | Annual Report | Annual Report | 2018 |
BF-0008582273 | 2022-08-16 | No data | Annual Report | Annual Report | 2012 |
BF-0008582272 | 2022-08-16 | No data | Annual Report | Annual Report | 2019 |
BF-0009981776 | 2022-08-16 | No data | Annual Report | Annual Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313127227 | 0111500 | 2009-05-27 | 157 MAIN ST., EAST HAVEN, CT, 06512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-06-02 |
Abatement Due Date | 2009-06-05 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-06-02 |
Abatement Due Date | 2009-06-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4878987002 | 2020-04-04 | 0156 | PPP | 20 LAFAYETTE ST, STAMFORD, CT, 06902-3819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website